About

Registered Number: 07564626
Date of Incorporation: 15/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 139-143 Union Street, Oldham, OL1 1TE,

 

Established in 2011, Ashley Hunter Ltd have registered office in Oldham, it's status is listed as "Active". There are 7 directors listed as Begum, Rohima, Harrison, Spencer, Hussain, Ashik Ullah, Hussain, Mostafa Shanoor, Hussian, Ashik Ullah, Khan, Muzahid, Miah, Redwan for this company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEGUM, Rohima 15 March 2011 28 April 2011 1
HARRISON, Spencer 20 June 2014 17 October 2014 1
HUSSAIN, Ashik Ullah 28 September 2012 14 November 2012 1
HUSSAIN, Mostafa Shanoor 20 June 2014 10 September 2014 1
HUSSIAN, Ashik Ullah 28 April 2011 28 July 2011 1
KHAN, Muzahid 28 July 2011 01 March 2012 1
MIAH, Redwan 15 March 2011 15 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 March 2020
AAMD - Amended Accounts 12 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 27 March 2018
AD01 - Change of registered office address 05 March 2018
MR01 - N/A 20 June 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 22 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 14 April 2016
MR01 - N/A 21 January 2016
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 13 February 2015
SH01 - Return of Allotment of shares 01 December 2014
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 20 June 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 31 March 2014
AD01 - Change of registered office address 10 December 2013
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 12 April 2013
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 04 April 2012
AA01 - Change of accounting reference date 27 February 2012
AP01 - Appointment of director 10 February 2012
AD01 - Change of registered office address 01 February 2012
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AD01 - Change of registered office address 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 28 March 2011
AP01 - Appointment of director 28 March 2011
NEWINC - New incorporation documents 15 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

A registered charge 19 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.